SAPAS PROPERTIES LIMITED

Company Documents

DateDescription
31/12/1931 December 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/10/1915 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/10/193 October 2019 APPLICATION FOR STRIKING-OFF

View Document

16/07/1916 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/07/1813 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

23/02/1823 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 051084600001

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/10/1612 October 2016 CURREXT FROM 31/08/2016 TO 31/12/2016

View Document

16/05/1616 May 2016 21/04/16 NO CHANGES

View Document

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

14/05/1514 May 2015 21/04/15 NO CHANGES

View Document

20/03/1520 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

07/05/147 May 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/05/1310 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN MILLER / 23/04/2013

View Document

10/05/1310 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES MILLER / 23/04/2013

View Document

10/05/1310 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANN THOMAS / 23/04/2013

View Document

10/05/1310 May 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

03/04/133 April 2013 REGISTERED OFFICE CHANGED ON 03/04/2013 FROM STAVERTON COURT, STAVERTON CHELTENHAM GLOS GL51 0UX

View Document

11/03/1311 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

09/07/129 July 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

10/05/1210 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

03/05/113 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

29/03/1129 March 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

12/05/1012 May 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN THOMAS / 25/03/2010

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

21/05/0921 May 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

17/09/0717 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/075 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

03/09/073 September 2007 NEW SECRETARY APPOINTED

View Document

03/09/073 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/06/0727 June 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0417 May 2004 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/08/05

View Document

26/04/0426 April 2004 NEW DIRECTOR APPOINTED

View Document

26/04/0426 April 2004 NEW DIRECTOR APPOINTED

View Document

26/04/0426 April 2004 NEW DIRECTOR APPOINTED

View Document

23/04/0423 April 2004 DIRECTOR RESIGNED

View Document

23/04/0423 April 2004 SECRETARY RESIGNED

View Document

23/04/0423 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/04/0423 April 2004 NEW DIRECTOR APPOINTED

View Document

23/04/0423 April 2004 REGISTERED OFFICE CHANGED ON 23/04/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

21/04/0421 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company